Company NameAvalon Laser Clinic Ltd
Company StatusDissolved
Company Number06581187
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 11 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Warren Coates
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Felstead Road
Orpington
Kent
BR6 9AE
Secretary NameGeneivieve Gruindelingh
NationalityBritish
StatusClosed
Appointed01 August 2008(3 months after company formation)
Appointment Duration4 years, 10 months (closed 04 June 2013)
RoleCompany Director
Correspondence Address74 Felstead Road
Orpington
Kent
BR6 9AE
Secretary NameSBC Accountants Ltd (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address228a High Street
Bromley
Kent
BR1 1PQ

Location

Registered Address228a High Street
Bromley
Kent
BR1 1PQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Geneivieve Gruindelingh
50.00%
Ordinary B
1 at £1Warren Coates
50.00%
Ordinary A

Financials

Year2014
Turnover£75,018
Net Worth-£16,451
Cash£7,446
Current Liabilities£24,072

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (3 pages)
6 February 2013Application to strike the company off the register (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2
(5 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2
(5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 June 2010Director's details changed for Warren Coates on 30 April 2010 (2 pages)
17 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Warren Coates on 30 April 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
16 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
11 June 2009Return made up to 30/04/09; full list of members (3 pages)
11 June 2009Return made up to 30/04/09; full list of members (3 pages)
8 August 2008Director's Change of Particulars / warren coates / 01/08/2008 / HouseName/Number was: , now: 74; Street was: 25 buckland road, now: felstead road; Post Code was: BR6 9SR, now: BR6 9AE (1 page)
8 August 2008Secretary appointed geneivieve gruindelingh (1 page)
8 August 2008Secretary appointed geneivieve gruindelingh (1 page)
8 August 2008Director's change of particulars / warren coates / 01/08/2008 (1 page)
8 August 2008Appointment terminated secretary sbc accountants LTD (1 page)
8 August 2008Appointment Terminated Secretary sbc accountants LTD (1 page)
30 April 2008Incorporation (12 pages)
30 April 2008Incorporation (12 pages)